UKBizDB.co.uk

INTERNATIONAL WILDLIFE COALITION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Wildlife Coalition. The company was founded 34 years ago and was given the registration number 02480226. The firm's registered office is in KENT. You can find them at 141a High Street, Edenbridge, Kent, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:INTERNATIONAL WILDLIFE COALITION
Company Number:02480226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:141a High Street, Edenbridge, Kent, TN8 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bucket Nut, Chiddingstone Hoath, Edenbridge, England, TN8 7DB

Secretary31 March 2015Active
Bucket Nut, Chiddingstone Hoath, Edenbridge, TN8 7DB

Director03 March 1997Active
141a, High Street, Edenbridge, England, TN8 5AX

Director11 September 2017Active
23 Priory Heights, Old Town, BN20 8SR

Director02 March 2001Active
British Wildlife Centre, Eastbourne Road, Newchapel, Lingfield, RH7 6LF

Director12 February 2000Active
Lot 11 Concession 4 North East, Melanchton Township Ontario, Canada, FOREIGN

Secretary-Active
Kingston, Hever Road, Bough Beech, Edenbridge, TN8 7NU

Secretary28 October 1999Active
Lot 11 Concession 4 North East, Melanchton Township Ontario, Canada, FOREIGN

Director-Active
19 Valley Street, Elsah Illinois, Usa, FOREIGN

Director-Active
634 North Falmouth Highway, North Falmouth Massachusetts, Usa, FOREIGN

Director-Active
33 Spectacle Pond Road, Hatchville Massachusetts, Usa, FOREIGN

Director-Active
Kingston, Hever Road, Bough Beech, Edenbridge, TN8 7NU

Director-Active

People with Significant Control

Mr John Robert Hawkridge
Notified on:13 March 2017
Status:Active
Date of birth:June 1945
Nationality:British
Address:141a High Street, Kent, TN8 5AX
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Douglas Master
Notified on:13 March 2017
Status:Active
Date of birth:September 1946
Nationality:British
Address:141a High Street, Kent, TN8 5AX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Francis Mills
Notified on:13 March 2017
Status:Active
Date of birth:January 1943
Nationality:British
Address:141a High Street, Kent, TN8 5AX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date no member list.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Officers

Appoint person secretary company with name date.

Download
2015-04-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.